Background WavePink WaveYellow Wave

DESIGN HOUSE MOULDINGS LIMITED (03662675)

DESIGN HOUSE MOULDINGS LIMITED (03662675) is an active UK company. incorporated on 5 November 1998. with registered office in Keighley. The company operates in the Construction sector, engaged in development of building projects. DESIGN HOUSE MOULDINGS LIMITED has been registered for 27 years. Current directors include ADAMTHWAITE, Jack Arthur, ADAMTHWAITE, Nigel Thomas, ADAMTHWAITE, Thomas Michael.

Company Number
03662675
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
Russell Chambers, Keighley, BD21 3DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMTHWAITE, Jack Arthur, ADAMTHWAITE, Nigel Thomas, ADAMTHWAITE, Thomas Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN HOUSE MOULDINGS LIMITED

DESIGN HOUSE MOULDINGS LIMITED is an active company incorporated on 5 November 1998 with the registered office located in Keighley. The company operates in the Construction sector, specifically engaged in development of building projects. DESIGN HOUSE MOULDINGS LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03662675

LTD Company

Age

27 Years

Incorporated 5 November 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 November 2025 (6 months ago)
Submitted on 17 November 2025 (6 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

A-Z FREIGHT (LONDON) LIMITED
From: 5 November 1998To: 22 March 2010
Contact
Address

Russell Chambers 61a North Street Keighley, BD21 3DS,

Previous Addresses

, Mount Street Mills, Mount Street, Bradford, West Yorkshire, BD3 9RJ
From: 5 November 1998To: 9 October 2015
Timeline

8 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Feb 13
Director Left
Oct 15
Loan Cleared
Oct 16
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Feb 26
New Owner
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ADAMTHWAITE, Jack Arthur

Active
61a North Street, KeighleyBD21 3DS
Born May 1998
Director
Appointed 19 Dec 2024

ADAMTHWAITE, Nigel Thomas

Active
Norwood Drive, IlkleyLS29 6GE
Born April 1965
Director
Appointed 05 Nov 1998

ADAMTHWAITE, Thomas Michael

Active
61a North Street, KeighleyBD21 3DS
Born April 2003
Director
Appointed 19 Dec 2024

CROSBY, Paul Andrew

Resigned
1 Studley Close, KeighleyBD20 5TW
Secretary
Appointed 05 Nov 1998
Resigned 30 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Nov 1998
Resigned 05 Nov 1998

BISTUCZ, Zoltan Frank

Resigned
51 Dalecroft Rise, BradfordBD15 9AT
Born March 1961
Director
Appointed 05 Nov 1998
Resigned 01 Mar 1999

CROSBY, Paul Andrew

Resigned
1 Studley Close, KeighleyBD20 5TW
Born September 1947
Director
Appointed 01 Mar 1999
Resigned 30 Mar 2007

DIADOO, Robson

Resigned
14 Meadow Crofts, SouthamCV47 2QT
Born October 1958
Director
Appointed 16 Sept 2002
Resigned 16 Jan 2006

GRAY, Richard Ian

Resigned
The Glen 28 Copt Elm Road, CheltenhamGL53 8AH
Born February 1969
Director
Appointed 01 Mar 1999
Resigned 01 Sept 2006

SMITH, Raymond Martin

Resigned
15 Kingswood Road, LondonW4 5EU
Born August 1951
Director
Appointed 01 Mar 1999
Resigned 31 Jan 2002

SUMNER, Sharon

Resigned
61a North Street, KeighleyBD21 3DS
Born June 1964
Director
Appointed 03 Dec 2012
Resigned 09 Oct 2015

Persons with significant control

3

Mr Jack Arthur Adamthwaite

Active
BradfordBD2 4PN
Born May 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2016

Mr Thomas Michael Adamthwaite

Active
Baliff Bridge, BrighouseHD6 4FW
Born April 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2016

Mr Nigel Thomas Adamthwaite

Active
4 Norwood Drive, IlkleyLS29 6GE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

96

Replacement Filing Of Confirmation Statement With Made Up Date
10 April 2026
RP01CS01RP01CS01
Notification Of A Person With Significant Control
21 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Resolution
8 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name
9 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2009
AAAnnual Accounts
Legacy
23 April 2009
288cChange of Particulars
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 September 2006
288bResignation of Director or Secretary
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
22 September 2006
169169
Legacy
6 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
14 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Resolution
7 June 1999
RESOLUTIONSResolutions
Resolution
7 June 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
88(2)R88(2)R
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
225Change of Accounting Reference Date
Legacy
10 November 1998
288bResignation of Director or Secretary
Resolution
9 November 1998
RESOLUTIONSResolutions
Resolution
9 November 1998
RESOLUTIONSResolutions
Resolution
9 November 1998
RESOLUTIONSResolutions
Incorporation Company
5 November 1998
NEWINCIncorporation